CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th March 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Petts Hill Northolt Middlesex UB5 4NL on 27th March 2018 to 9 Portland Street 2nd Floor Manchester M1 3BE
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4-Watling Gate 297-303 Edgware Road London London NW9 6NB United Kingdom on 23rd January 2014
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071579190002
filed on: 23rd, September 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 79 Melbury Avenue Southall Middlesex UB2 4HT England on 22nd February 2012
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Watling Gate 297-303 Edgware Road London NW9 6NB United Kingdom on 23rd December 2011
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 8th, April 2011
| mortgage
|
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 28th, February 2011
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge/co extend / charge no: 1
filed on: 14th, December 2010
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 23rd March 2010, company appointed a new person to the position of a secretary
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd March 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th February 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(21 pages)
|